MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX - Chairman

District Three

 

J. STEVEN WORTHLEY –  

Vice Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JEAN M. ROUSSEAU

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

December 9, 2014

 

3:00 P.M. Board Convenes for Closed Session

Board Chambers, Administration Building

2800 W. Burrel Avenue

Visalia, CA 93291

 

7:00 P.M. Board Reconvenes for Open Session

Porterville City Chambers

291 N. Main Street

Porterville, CA 93257

 

PLEDGE OF ALLEGIANCE

Moment of Silence

 

 

NOTICE TO THE PUBLIC

PUBLIC COMMENT PERIOD

At this time, members of the public may comment on any item not appearing on the agenda.  Under state law, matters presented under this item cannot be discussed or acted upon by the Board at this time.  For items appearing on the agenda, the public is invited to make comments at the time the item comes up for Board consideration.  Any person addressing the Board will be limited to a maximum of three (3) minutes so that all interested parties have an opportunity to speak with a total of fifteen (15) minutes allotted for the Public Comment Period.  At all times, please use the microphone and state your name and address for the record.


(Public Comment Period)

 

1.             Board of Supervisors matters.

2.             Public Comment.

 

 

7:30 P.M. – TIMED ITEMS

 

 

(Timed Items)

 

(Consent Calendar)

CONSENT CALENDAR (Number #3 through #21)

 

 

NOTICE TO THE PUBLIC

Background information has been provided to the board on all matters listed under the Consent Agenda, and these items are considered to be routine by the Board.  All items under the Consent Agenda are normally approved by one motion.  If discussion is requested by any Board members on any item, that item will be removed from the Consent Agenda if separate action is required.

 

Auditor-Controller/Registrar of Voters/Treasurer-Tax Collector

3.            Approve an amendment to Service Agreement No. 25245 with Great-West Life & Annuity to revise the services agreement to allow for in-service Roth contributions.  Approve Amendment No. 2 to the 2009 Great-West 457 Model Plan Document, Agreement No. 24696, to allow for in-service Roth contributions. Ratify the Defined Contribution Committee Chairperson's signature on amendment No. 3 to Service Agreement No. 25245. Ratify the Defined Contribution Committee Chairperson's signature on amendment No. 2 to the 2009 Great-West 457 Model Plan Document, Agreement No. 24696.

4.            Establish the 2013-14 Gann Appropriations Limit for the County to be $3,446,596,675.

Board of Supervisors

5.            Appoint Kevin Caskey, Historical Society Member to the Tulare County Museum Board for a term ending February 13, 2016.

6.            Reappoint Jeffrey B. Ritchie, Director - Division 3 seat to the Kaweah Delta Water Conservation District for a term ending March 1, 2015.  Reappoint Stan Gomes, Director - Division 5 seat to the Kaweah Delta Water Conservation District for a term ending March 1, 2015.  Reappoint Mark Watte, Director - Division 6 seat to the Kaweah Delta Water Conservation District for a term ending March 1, 2015.

Child Support Services

7.            Approve an agreement with Protection One Alarm Monitoring, Inc. (Protection One) to continue electronic security services with the Tulare County Department of Child Support Services, retroactive to July 1, 2014 through June 30, 2015.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2014 and that it was in the County’s best interest to enter into the agreement on that date.

County Administrative Office/General Services

8.            Ratified actions taken by the County Administrative Officer during the months of October and November 2014.

9.            Approve an amendment to Agreement No. 23484 with Thomas J. O'Sullivan, Deborah L. O'Sullivan, Dale B. Margosian and Caroline Margosian for office space located at 75 W. Olive, Porterville to extend the term of the lease 5 years, add two, three year options to renew, increase the rent to $1,500 per month effective October 1, 2014 and for the installation of a sign panel in the properties monument sign.

10.         Approve an agreement for Temporary Construction Easement from Leroy A. Giannini for the Avenue 416 Road Widening Project in the amount of $2,000; authorize the Chairman to sign the Agreement; and direct the Auditor to draw a warrant in the amount of $2,000 in favor of Leroy A. Giannini.

Health & Human Services Agency

11.         Approve an agreement with Equifax Information Services, LLC. to provide consumer report services for Tulare County Health and Human Services Agency (HHSA) from December 9, 2014 through June 30, 2016.

12.         Designate the Child Protection Planning Committee as the primary approval body for Office of Child Abuse Prevention funding source: Promoting Safe and Stable Families through the Joint Allocations Committee.

13.         Ratify and approve Tulare County Agreement No. 26875 with Pacific Latin American District Council of the Assemblies of God, retroactive to November 14, 2014. Ratify the Emergency Services Coordinator/Assistant County Administrative Officer's signature on the agreement.

14.         Approve the submission of an application for California Disaster Assistance Act funding to the Governor's Office of Emergency Services retroactive to October 31, 2014. Find that the Board had the authority to submit the application as of October 31, 2014, and that it was in the County's best interest to submit the application on that date. Ratify the Emergency Services Manager's signature on the application.

Human Resources & Development

15.         Approve the recommendation of Human Resources & Development and the Health Plan Advisory Group to renew agreement for one year, January 1 through December 31, 2015, with Anthem for Employee Assistance Program.

16.         Approve renewal of the agreement with Standard Insurance for Tulare County employee Life, Accidental Death and Dismemberment and Long-Term Disability insurance through December 31, 2015.

Information & Communications Technology

17.         Retitle Communications Project Coordinator (Position no. 07512) job code 085500 and re-adopt amended class specification as IT Desktop Technician Supervisor. Approve the attached Personnel Resolution effective with pay period December 15, 2014.

Resource Management Agency

18.         Approve and award the contract to the lowest responsive and responsible bidder, Sierra View Landscape, Inc., dba Restoration Resources of Rocklin, California, in the amount of $557,139 for construction of the Avenue 416 Kings River Bridge Revegetation and Restoration Project. Authorize the Chairman to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License; and allow funds for contingencies in the amount of $55,714 (10%) to cover unexpected construction conditions.

19.         Authorize the filing of amendments to Land Conservation Contracts as a condition of approval for one applicant-initiated lot line adjustment and one tentative parcel map: PLA 14-033 – Williamson Act Contract No. 03603, Agricultural Preserve No. 0650, located between Avenue 248 and Avenue 240, on the west side of Road 140, near Tulare (APNs 150-140-014, -015 & 018). (Trevor J. Shannon, James C. Shannon, Blake G. Shannon and Susan K. Shannon and Sundale Vineyards) 144.90 acres in three parcels subject to contract amendment.  PPM 14-034 – Williamson Act Contract No. 06629, Agricultural Preserve No. 02174, located on the  east side of the Friant-Kern Canal and Road 244, south of Avenue 244 and at the south end of Burr Drive, north of Lindsay. (APN 142-080-009) (Charles H. Sheldon and Sherraine R. Sheldon) 46 acres in one parcel subject to contract amendment.

20.         Authorize the filing of three Notices of Partial Non-Renewal for the following Land Conservation Contracts as provided in the Williamson Act. The request fulfills conditions resulting from one lot line adjustment and two tentative parcel maps: PNR 14-023 – Williamson Act Contract No. 4455, Ag Preserve No. 1274, located on the northeast corner of Avenue 232 / State Highway 137 and Road 148 / Mariposa Avenue, east of Tulare (APN 195-060-019) (Brandon Rasenti) (3.51-acres from 157± acres to be non-renewed as a condition of PPM 13-039). 157± acres subject to contract amendment.  PNR 14-025 – Williamson Act Contract No. 15321, Ag Preserve No. 4168, located on the south side of Rocky Hill Drive between Road 196 and Yokohl Drive, approximately one mile east of Exeter (APN 142-030-007) (Linda Gill) (5-acres from 146 acres to be non-renewed as a condition of PPM 12-027). 146 acres subject to contract amendment. PNR 14-004 – Williamson Act Contract No. 4986, Ag Preserve No. 1713 located on the west side of Road 68, north of Avenue 384 (38611 Road 68, Dinuba, CA 93618, APN 029-250-033) (Valley Fruit Farms, LP) (1.14 acres from 13.29 acres to be non-renewed as a condition of PLA 13-042), 13.29 acres subject to contract amendment.  Approve the execution of amendments to the above Land Conservation Contracts. A contract amendment is also required for the following property, also part of PLA 13-042 (Valley Fruit Farms, LP), but on a separate parcel (APN 029-250-036) under a separate Williamson Act contract.  No non-renewal is required for this property:  PLA 13-042 – Williamson Act Contract No. 9579, Ag Preserve No. 3271, located on the west side of Road 68, north of Avenue 384, outside Dinuba (APN 029-250-036)  (Valley Fruit Farms, LP) 19.00 acres subject to contract amendment.

21.         Authorize the filing of a Notice of Partial Non-Renewal for the following six Land Conservation Contracts, as provided in the Williamson Act. The request fulfills a condition resulting from the approval of two lot line adjustments:  PNR 14-024 – Williamson Act Contract No. 3158, Ag Preserve No. 0531, located on the west side of Road 96 approximately ½ mile south of Avenue 204, south of Tulare (Colson) (0.48 acre to be non-renewed as a condition of PLA 14-006), 91.17 acres in two parcels subject to contract amendment.  Williamson Act Contract No. 5003, Ag Preserve No. 1011, located on the southwest corner of Road 96 and Avenue 204, south of Tulare (Mc Carthy) (39.62 acre to be amended as a condition of PLA 14-006), 39.62 acres to one parcel subject to contract amendment.  Williamson Act Contract No. 3212, Ag Preserve No. 0531, located on the south side of Avenue 204, approximately ¼ mile west of Road 96, south of Tulare (Eddy) (39.71 acre to be amended as a condition of PLA 14-007A), 39.71 acres to one parcel subject to contract amendment.  Williamson Act Contract No. 5961, Ag Preserve No. 1011, located on the south side of Avenue 204 approximately ½ miles west of Road 96, south of Tulare (Mc Carthy) (39.55 acre to be amended as a condition of PLA 14-007A), 39.55 acres to one parcel subject to contract amendment.  Williamson Act Contract No. 3220, Ag Preserve No. 0581, located on the northwest corner of Road 84 and Avenue 204, south of Tulare (Eddy) (174.79 acre to be amended as a condition of PLA 14-007A), 174.79 acres to one parcel subject to contract amendment.  Williamson Act Contract No. 3212, Ag Preserve No. 0531, located on the north side of Avenue 198 approximately ½ miles east of Road 84, south of Tulare (Eddy) (167.26 acre to be amended as a condition of PLA 14-007A), 167.26 acres to one parcel subject to contract amendment.  Approve the execution of an amendment to the Land Conservation Contracts as a condition of approval for the aforementioned partial non-renewals.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

22.         Presentation given by County Administrative Office regarding the County's outstanding debt.

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSIONS

As provided in the Ralph M. Brown Act, Government Code sections 54950 et seq., the Board of Supervisors may meet in closed session with members of its staff, county employees and its attorneys. These sessions are not open to the public and may not be attended by members of the public.  The matters the Board will meet on in closed session are identified below or are those matters appropriately identified in open session as requiring immediate attention and arising after the posting of the agenda.  Any public reports of action taken in the closed session will be made in accordance with Government Code sections 54957.1

 

It is the intention of the Board to meet in closed session concerning:

Sitting as the Tulare County Board of Supervisors

ITEM A

PUBLIC EMPLOYEE PERFORMANCE EVALUATION

Details

(Government Code Section 54957)

FOR THE POSTION OF: COUNTY COUNSEL

ITEM B

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean M. Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Ne